Search icon

UNIVERSAL GLOBAL WATCH, INC.

Company Details

Name: UNIVERSAL GLOBAL WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2019 (6 years ago)
Entity Number: 5482119
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 155 Sullivan Ave, Westbury, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNIVERSAL GLOBAL WATCH, INC. DOS Process Agent 155 Sullivan Ave, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
EDWARD SILVIANO Chief Executive Officer 155 SULLIVAN AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2019-01-25 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2019-01-25 2024-01-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-01-25 2024-01-19 Address 108 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119001632 2024-01-19 BIENNIAL STATEMENT 2024-01-19
190125010041 2019-01-25 CERTIFICATE OF INCORPORATION 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282257709 2020-05-01 0202 PPP 1501 BROADWAY RM 12066, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208540
Loan Approval Amount (current) 208540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211185.45
Forgiveness Paid Date 2021-08-11
5404258604 2021-03-20 0235 PPS 155 Sullivan Ln # 2, Westbury, NY, 11590-3221
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200980
Loan Approval Amount (current) 200980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3221
Project Congressional District NY-03
Number of Employees 47
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203600.67
Forgiveness Paid Date 2022-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State